Date | Description |
2024-04-07 |
delete company_previous_name CHROMESCREEN LIMITED |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/23, NO UPDATES |
2023-09-15 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-03-29 |
insert general_emails en..@sure.uk.com |
2023-03-29 |
insert email en..@sure.uk.com |
2022-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/22, WITH UPDATES |
2022-07-07 |
update num_mort_outstanding 3 => 2 |
2022-07-07 |
update num_mort_satisfied 3 => 4 |
2022-06-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049230180004 |
2022-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-03-25 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-03-25 |
update statutory_documents ADOPT ARTICLES 16/03/2022 |
2022-03-16 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-18 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-03-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE ANN EVANS |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES |
2020-09-30 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-27 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
2018-08-09 |
update website_status FlippedRobots => OK |
2018-07-29 |
update website_status OK => FlippedRobots |
2018-06-15 |
delete source_ip 185.119.175.127 |
2018-06-15 |
insert source_ip 78.137.122.88 |
2018-06-15 |
update robots_txt_status www.sure.uk.com: 404 => 200 |
2018-04-09 |
insert about_pages_linkeddomain t.co |
2018-04-09 |
insert contact_pages_linkeddomain t.co |
2018-04-09 |
insert management_pages_linkeddomain t.co |
2018-04-09 |
insert product_pages_linkeddomain t.co |
2018-04-09 |
insert service_pages_linkeddomain t.co |
2018-04-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-04-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-03-15 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-02-19 |
delete about_pages_linkeddomain t.co |
2018-02-19 |
delete contact_pages_linkeddomain t.co |
2018-02-19 |
delete management_pages_linkeddomain t.co |
2018-02-19 |
delete product_pages_linkeddomain t.co |
2018-02-19 |
delete service_pages_linkeddomain t.co |
2018-01-07 |
update num_mort_charges 5 => 6 |
2018-01-07 |
update num_mort_outstanding 2 => 3 |
2017-12-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049230180006 |
2017-11-08 |
update num_mort_charges 4 => 5 |
2017-11-08 |
update num_mort_outstanding 3 => 2 |
2017-11-08 |
update num_mort_satisfied 1 => 3 |
2017-10-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2017-10-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2017-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
2017-10-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049230180005 |
2017-08-07 |
update num_mort_charges 3 => 4 |
2017-08-07 |
update num_mort_outstanding 2 => 3 |
2017-07-30 |
delete person Danu Chrishanthakumar |
2017-07-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049230180004 |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-02 |
delete source_ip 185.156.67.227 |
2017-07-02 |
insert source_ip 185.119.175.127 |
2017-06-06 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-03-13 |
delete alias Sure Retail Equipment Ltd. |
2017-03-13 |
delete source_ip 54.246.209.120 |
2017-03-13 |
insert source_ip 185.156.67.227 |
2016-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
2016-07-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-14 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-04-03 |
insert alias Sure Retail Equipment Limited |
2016-04-03 |
insert registration_number 04923018 |
2016-02-14 |
insert about_pages_linkeddomain youtube.com |
2015-11-09 |
delete sic_code 46760 - Wholesale of other intermediate products |
2015-11-09 |
insert sic_code 74100 - specialised design activities |
2015-11-09 |
update returns_last_madeup_date 2014-10-06 => 2015-10-06 |
2015-11-09 |
update returns_next_due_date 2015-11-03 => 2016-11-03 |
2015-10-08 |
update statutory_documents 06/10/15 FULL LIST |
2015-07-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-23 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-10-06 => 2014-10-06 |
2014-11-07 |
update returns_next_due_date 2014-11-03 => 2015-11-03 |
2014-10-07 |
update statutory_documents 06/10/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-02 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-10-06 => 2013-10-06 |
2013-11-07 |
update returns_next_due_date 2013-11-03 => 2014-11-03 |
2013-10-08 |
update statutory_documents 06/10/13 FULL LIST |
2013-07-13 |
delete source_ip 192.150.8.140 |
2013-07-13 |
insert source_ip 54.246.209.120 |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-23 |
update returns_last_madeup_date 2011-10-06 => 2012-10-06 |
2013-06-23 |
update returns_next_due_date 2012-11-03 => 2013-11-03 |
2013-03-29 |
update website_status OK |
2013-03-29 |
delete source_ip 92.52.78.53 |
2013-03-29 |
insert source_ip 192.150.8.140 |
2013-03-26 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-12-25 |
update website_status DomainNotFound |
2012-10-24 |
insert person Adrian Lafford |
2012-10-24 |
insert person Hilary Schofield |
2012-10-24 |
insert person Jo Catterall |
2012-10-24 |
insert person Karen Lappin |
2012-10-24 |
insert person Katie Berresford |
2012-10-24 |
insert person Kelly Johnston |
2012-10-24 |
insert person Simon Carson |
2012-10-24 |
update person_title Andrea Morgan-Perrins |
2012-10-24 |
update person_title Morgan Smith |
2012-10-24 |
delete person Guy Carr |
2012-10-24 |
insert person Georgina Faulkner |
2012-10-24 |
delete person Kelly Johnston |
2012-10-09 |
update statutory_documents 06/10/12 FULL LIST |
2012-02-27 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-10-12 |
update statutory_documents 06/10/11 FULL LIST |
2011-05-09 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-01-26 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2010-12-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-11-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-10-12 |
update statutory_documents 06/10/10 FULL LIST |
2010-03-31 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLARE ANN EVANS / 25/03/2010 |
2010-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LAURENCE EVANS / 20/03/2010 |
2010-03-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CLARE ANN EVANS / 20/03/2010 |
2009-10-07 |
update statutory_documents 06/10/09 FULL LIST |
2009-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLARE ANN EVANS / 06/10/2009 |
2009-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LAURENCE EVANS / 06/10/2009 |
2009-05-07 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-10-08 |
update statutory_documents RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
2008-07-02 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-03-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2008 FROM
5 CROWN ROAD
FESTIVAL TRADE PARK ETRURIA
STOKE ON TRENT
STAFFORDSHIRE
ST1 5NJ |
2007-10-10 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-10-10 |
update statutory_documents RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
2007-03-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/07 FROM:
THE RETAIL EQUIPMENT CENTRE
5A CROWN ROAD
FESTIVAL TRADE PARK ETRURIA
STOKE ON TRENT ST1 5NJ |
2006-10-09 |
update statutory_documents RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
2006-06-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-10-06 |
update statutory_documents RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS |
2005-08-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-10-07 |
update statutory_documents RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS |
2004-08-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/04 FROM:
THE OLD TOWER
MAIN ROAD BETLEY
CREWE
CHESHIRE CW3 9AE |
2004-07-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-07-20 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04 |
2004-03-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/04 FROM:
16 CHURCHILL WAY
CARDIFF
CF10 2DX |
2004-02-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-26 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-02-26 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-26 |
update statutory_documents SECRETARY RESIGNED |
2004-02-24 |
update statutory_documents COMPANY NAME CHANGED
CHROMESCREEN LIMITED
CERTIFICATE ISSUED ON 24/02/04 |
2003-10-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |